QLODGE RESORTS LIMITED

QLODGE RESORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQLODGE RESORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152528
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of QLODGE RESORTS LIMITED?

    • Other holiday and other collective accommodation (55209) / Accommodation and food service activities

    Where is QLODGE RESORTS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of QLODGE RESORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE RESORT OWNERSHIP LIMITEDAug 25, 1998Aug 25, 1998
    LOCH LOMOND RESORT OWNERSHIP LIMITEDMay 01, 1996May 01, 1996
    PLACEMED LIMITEDJan 30, 1996Jan 30, 1996

    What are the latest accounts for QLODGE RESORTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for QLODGE RESORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Insolvency filing

    Insolvency:resolution to approve liquidators statement of account
    1 pagesLIQ MISC

    Register(s) moved to registered inspection location 12 Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY

    2 pagesAD03

    Register inspection address has been changed to 12 Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2016

    LRESSP

    Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to Hill House 1 Little New Street London EC4A 3TR on Mar 23, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 28, 2014

    19 pagesAA

    Auditor's resignation

    3 pagesAUD

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2015

    Statement of capital on Feb 02, 2015

    • Capital: GBP 2
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Appointment of Mr Hugh Matthew Taylor as a director on Nov 20, 2014

    3 pagesAP01

    Appointment of Mr Brad Palmer as a director on Nov 24, 2014

    3 pagesAP01

    Appointment of Michael Purtill as a director on Nov 20, 2014

    3 pagesAP01

    Appointment of Ian Goulding as a director on Nov 20, 2014

    3 pagesAP01

    Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on Dec 10, 2014

    2 pagesAD01

    Termination of appointment of Colin Elliot as a director on Nov 20, 2014

    2 pagesTM01

    Termination of appointment of Andrew Maxwell Coppel as a director on Nov 20, 2014

    2 pagesTM01

    Who are the officers of QLODGE RESORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULDING, Ian Don
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish39828490044
    PALMER, Brad Regan Leonard
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish192455010001
    PURTILL, Michael Edward
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandIrish7856280001
    TAYLOR, Hugh Matthew
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish127621330001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158982670001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish163106000001
    DERMODY, Paul Bernard
    24 Kempnough Hall Road
    Worsley
    M28 2GN Greater Manchester
    Director
    24 Kempnough Hall Road
    Worsley
    M28 2GN Greater Manchester
    British2207400001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritish123440090026
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritish15541980001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritish109155280002
    LONGDEN, John David
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Vicarage House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish40890250001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    REED, Stuart James
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    Director
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    British2250490001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    STRAW, Clifford
    Brook House
    Brookhouse Lane Lower Whitley
    WA4 4ER Warrington
    Cheshire
    Director
    Brook House
    Brookhouse Lane Lower Whitley
    WA4 4ER Warrington
    Cheshire
    EnglandBritish116591150001
    STUBBS, Roger Gordon
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    Director
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    United KingdomBritish4795660002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does QLODGE RESORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2014
    Delivered On Nov 25, 2014
    Outstanding
    Brief description
    F/H belton woods hotel t/n LL281767 and LL302554.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mount Street Mortgage Servicing Limited
    Transactions
    • Nov 25, 2014Registration of a charge (MR01)
    Debenture
    Created On Mar 08, 2010
    Delivered On Mar 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    • Dec 17, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 17, 2007
    Delivered On Dec 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please S. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)

    Does QLODGE RESORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2016Commencement of winding up
    Mar 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0